AVOCET DESIGN & CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | Application to strike the company off the register |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
16/05/2316 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/10/2214 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/07/208 July 2020 | CESSATION OF MARIANNE RANCE AS A PSC |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/01/2012 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/07/1814 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE RANCE |
14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
14/07/1814 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN TREVOR WHITE |
30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
14/05/1714 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/07/1619 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
28/04/1628 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | 01/02/16 STATEMENT OF CAPITAL GBP 10000 |
09/02/169 February 2016 | APPOINTMENT TERMINATED, DIRECTOR KIRSTEN WHITE |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
25/07/1525 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHITE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/12/132 December 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
02/12/132 December 2013 | COMPANY NAME CHANGED AVOCET FURNITURE LTD CERTIFICATE ISSUED ON 02/12/13 |
09/09/139 September 2013 | DIRECTOR APPOINTED MR DUNCAN TREVOR WHITE |
09/09/139 September 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
04/07/134 July 2013 | COMPANY NAME CHANGED KWT PRACTICES LTD CERTIFICATE ISSUED ON 04/07/13 |
03/07/133 July 2013 | DIRECTOR APPOINTED MR DUNCAN TREVOR WHITE |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company